FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr John Joseph Keenan on 2025-03-11

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

17/07/2417 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/05/2311 May 2023 Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/05/2311 May 2023 Change of details for Firstport Limited as a person with significant control on 2023-04-26

View Document

18/01/2318 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWELL / 01/04/2019

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016234960007

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016234960006

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTPORT LIMITED

View Document

15/05/1815 May 2018 SAIL ADDRESS CHANGED FROM: 10-18 UNION STREET LONDON SE1 1SZ

View Document

15/05/1815 May 2018 CESSATION OF KNIGHT SQUARE LIMITED AS A PSC

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY STUART MUNCER

View Document

21/09/1721 September 2017 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY OUDA SALEH

View Document

11/07/1711 July 2017 SECRETARY APPOINTED STUART DOUGLAS MUNCER

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWELL / 08/05/2016

View Document

10/02/1610 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/11/1517 November 2015 SAIL ADDRESS CREATED

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR OUDA SALEH

View Document

10/07/1510 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED PEMBERTONS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 27/05/15

View Document

27/05/1527 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016234960006

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 SECTION 519

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOYLAND

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR NIGEL JAMES HIRST

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MARK EDWARD HOYLAND

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

14/06/1314 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS JANET ENTWISTLE

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1219 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/03/1215 March 2012 ALTER ARTICLES 12/03/2012

View Document

15/03/1215 March 2012 ADOPT ARTICLES 12/03/2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/03/1212 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 2437100

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 24/01/2012

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SOLITAIRE SECRETARIES LTD

View Document

27/07/1127 July 2011 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED ANDREW DAVEY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED PHILIP CUMMINGS

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED KEITH ALAN EDGAR

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED LEE EAMON MIDDLEBURGH

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED CATRIONA ANN WADLOW

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

14/06/1014 June 2010 TERMINATE DIR APPOINTMENT

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0916 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 24/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTOR / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGILL / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE RUSSELL

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/12/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED DAVID CHARLES EDWARDS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED NIGEL GORDON BANNISTER

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RAYDEN

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 23/08/06

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 AUDITOR'S RESIGNATION

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTS EN5 5TZ

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: STATION HOUSE 9-13 SWISS TERRACE LONDON NW6 4RR

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 12 FINCHLEY ROAD ST JOHNS WOOD LONDON NW8 6EB

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 AUDITOR'S RESIGNATION

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 14/08/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 14/08/99 TO 31/12/98

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 14/08/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 12 FINCHLEY ROAD ST JOHNS WOOD LONDON NW8 6EB

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: KINGSTON HOUSE 234 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HJ

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 COMPANY NAME CHANGED PEMBERTON & CLARK MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 27/06/89

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 01/11/88; NO CHANGE OF MEMBERS

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 75 HIGH STREET RUISLIP MIDDLESEX HA 48J

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 12 FINCHLEY ROAD ST JOHNS WOOD LONDON NW8 6EB

View Document

11/12/8711 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

11/12/8711 December 1987 EXEMPTION FROM APPOINTING AUDITORS 270787

View Document

11/12/8711 December 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

22/03/8222 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company